Search icon

CROSS TIE RANCH HOA, INC. - Florida Company Profile

Company Details

Entity Name: CROSS TIE RANCH HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: N94000000578
FEI/EIN Number 593673022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniel III Henry B Director 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
HRYTZAY DEBRA L President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
McNamara Philip M Vice President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Patrick Craig A Secretary 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Purdham Patricia Director 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Abston Marjorie B Treasurer 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-31 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2002-01-28 CROSS TIE RANCH HOA, INC. -
REINSTATEMENT 2002-01-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-07
Reg. Agent Change 2021-08-26
Reg. Agent Resignation 2021-07-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State